JACKSON MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08199975 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 11 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
JACKSON MEDICAL SERVICES LIMITED is an active private limited company with number 08199975. It was incorporated 11 years, 8 months, 28 days ago, on 04 September 2012. The company address is Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change to a person with significant control
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Christopher Jackson
Change date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aoife Mccann-Jackson
Notification date: 2017-09-05
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ronan Christopher Mccann-Jackson
Notification date: 2017-09-05
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrick William Mccann-Jackson
Notification date: 2017-09-05
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Mccann
Notification date: 2017-09-05
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-05
Psc name: Christopher Jackson
Documents
Withdrawal of a person with significant control statement
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-15
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Cowdry
Documents
Termination secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Change account reference date company current shortened
Date: 25 Sep 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Christopher John Jackson
Documents
Appoint person secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Christopher John Jackson
Documents
Some Companies
31 BONALY CRESCENT,EDINBURGH,EH13 0EN
Number: | SC600807 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIROGUARD (NORTHWEST) LIMITED
BOUNDARY BANK,KENDAL,LA9 5RR
Number: | 06014377 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PORTICO ROAD,DERBY,DE23 3NJ
Number: | 03020311 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE AND COMPANY (ALFRETON) LIMITED
1 FLOWERY LEYS LANE,ALFRETON,DE55 7HA
Number: | 00464249 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TUDOR SUITE,LONDON,N13 5DW
Number: | 11709452 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ
Number: | 03840712 |
Status: | ACTIVE |
Category: | Private Limited Company |